- Company Overview for A & N SERVICE LIMITED (07336137)
- Filing history for A & N SERVICE LIMITED (07336137)
- People for A & N SERVICE LIMITED (07336137)
- More for A & N SERVICE LIMITED (07336137)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
29 Oct 2017 | AA | Accounts for a dormant company made up to 29 January 2017 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 29 January 2016 | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from Albion House 470 Church Lane Kingsbury London NW9 8UA to 31 Kenton Park Avenue Harrow HA3 8DS on 1 December 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2016 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 29 January 2015 | |
29 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
05 May 2015 | AD01 | Registered office address changed from 82 Fortescue Road Burnt Oak Edgware Middlesex HA8 0HN to Albion House 470 Church Lane Kingsbury London NW9 8UA on 5 May 2015 | |
15 Sep 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
24 Jul 2014 | TM01 | Termination of appointment of Rajesh Khimji Vekaria as a director on 24 July 2014 | |
17 Mar 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 January 2014 | |
19 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
19 Aug 2013 | CH01 | Director's details changed for Mr Rajesh Khimji Vekaria on 1 February 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Feb 2013 | AP01 | Appointment of Mr Rajesh Khimji Vekaria as a director |